logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Beveridge, Jack

    Related profiles found in government register
  • Beveridge, Jack

    Registered addresses and corresponding companies
    • icon of address 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 1 IIF 2
    • icon of address 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 3
    • icon of address 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 4
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 5 IIF 6 IIF 7
  • Beveridge, Jack Stewart
    Scottish

    Registered addresses and corresponding companies
    • icon of address 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 9
    • icon of address 0ffice 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 10
    • icon of address Office 11, Fife Remewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 11
    • icon of address Office 11, Fife Renewable Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 12
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 13
  • Beveridge, Jack
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 14
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 15
  • Beveridge, Jack
    British accountant born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 16
    • icon of address 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 17
  • Beveridge, Jack
    British director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 18 IIF 19
  • Beveridge, Jack Stewart
    British director born in December 1973

    Registered addresses and corresponding companies
    • icon of address Cuil Gorm, Duncrievie Road, Glenfarg, PH2 9PA

      IIF 20
  • Beveridge, Jack
    Scottish director born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 21
  • Beaverdge, Jack
    British company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 22
  • Beveridge, Jack
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 23
  • Beveridge, Jack Stewart
    British company director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 24
    • icon of address Office 11. Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 25
  • Beveridge, Jack Stewart
    British director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 26
    • icon of address 39 Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 27 IIF 28
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 29
  • Beveridge, Jack Stewart
    Scottish admin born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 30
  • Beveridge, Jack Stewart
    Scottish chairman born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 31
  • Beveridge, Jack Stewart
    Scottish director born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Strathdon Park, Glenrothes, Fife, KY6 3NS, Scotland

      IIF 32 IIF 33 IIF 34
    • icon of address 4, Strathdonpark, Glenrothes, Fife, KY6 3NS, United Kingdom

      IIF 35
    • icon of address 11 Boston Road, Glenrothes, KY62RE, Scotland

      IIF 36
    • icon of address 4, Strathdon Park, Glenrothes, KY6 3NS, England

      IIF 37
  • Beveridge, Jack Stewart
    Scottish none born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3, Mount Frost Place, Markinch, Fife, KY7 6JH, Scotland

      IIF 38
  • Mr Jack Beveridge
    British born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 39 Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 39
    • icon of address 39, Dornoch Crescent, Kirkcaldy, KY2 6YE, United Kingdom

      IIF 40
  • Mr Jack Beveridge
    Scottish born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 185a, Commercial Street, Kirkcaldy, KY1 2NS, Scotland

      IIF 41
  • Mr Jack Beveridge
    Scottish born in December 2002

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Office 11 Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 42
  • Mr Jack Beveridge
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91b South Street, Milnathort, Kinross, KY13 9XB, Scotland

      IIF 43
  • Mr Jack Stewart Beveridge
    British born in December 1973

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Boston Road, Glenrothes, Fife, KY6 2RE

      IIF 44
    • icon of address 16, Main Street, Thornton, Kirkcaldy, KY1 4AF, Scotland

      IIF 45
    • icon of address 39 Dornoch Crescent, Kirkcaldy, KY2 6YE, Scotland

      IIF 46 IIF 47 IIF 48
    • icon of address Office 11, Fife Renewables Innovation Centre, Ajax Way, Methil, Leven, KY8 3RS, Scotland

      IIF 49 IIF 50 IIF 51
child relation
Offspring entities and appointments
Active 21
  • 1
    icon of address Unit 4 Block 1, Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-19 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2010-05-19 ~ dissolved
    IIF 2 - Secretary → ME
  • 2
    icon of address 6 Chapel Road, Dunshalt, Cupar, Scotland
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2010-04-06 ~ dissolved
    IIF 1 - Secretary → ME
  • 3
    icon of address Unit 4 Block 1, 20 Prestonhall Industrial Estate, Cupar, Fife, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-05-16 ~ dissolved
    IIF 35 - Director → ME
  • 4
    icon of address Unit 4 Block 1, Preston Hall Industrial Estate Cupar, Fife, Scotland
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-24 ~ dissolved
    IIF 31 - Director → ME
  • 5
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 6 - Secretary → ME
  • 6
    icon of address Union House 111 New Union Street, Union House 111 New Union Street, Coventry, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2019-11-05 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 41 - Has significant influence or controlOE
  • 7
    HIT HUNTER LIMITED - 2006-10-23
    icon of address 11 Boston Road, Glenrothes, Fife
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -417 GBP2016-12-31
    Officer
    icon of calendar 2001-11-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-11-14 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 91b South Street Milnathort, Kinross, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-22 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2018-06-22 ~ dissolved
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 43 - Has significant influence or controlOE
  • 9
    icon of address Office 11, Fife Remewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2009-06-15 ~ dissolved
    IIF 11 - Secretary → ME
  • 10
    icon of address 39 Dornoch Crescent, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2023-09-13 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-09-13 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 11
    icon of address 39 Dornoch Crescent, Kirkcaldy, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,935 GBP2024-03-31
    Officer
    icon of calendar 2023-11-10 ~ now
    IIF 24 - Director → ME
    icon of calendar 2023-10-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 12
    icon of address 39 Dornoch Crescent, Kirkcaldy, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-06-20 ~ now
    IIF 19 - Director → ME
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-06-20 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 39 Dornoch Crescent, Kirkcaldy, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 18 - Director → ME
    IIF 27 - Director → ME
  • 14
    icon of address Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2018-07-15 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-01-31
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 22 - Director → ME
    icon of calendar 2010-01-07 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-15 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 16
    icon of address Office 11, Fife Renewable Innovation Centre Ajax Way, Methil, Leven, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2009-02-10 ~ now
    IIF 12 - Secretary → ME
  • 17
    icon of address Office 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 13 - Secretary → ME
  • 18
    ABERSURE LIMITED - 2017-06-14
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
  • 19
    PALLETONE LTD - 2022-11-15
    CARS WANTED LIMITED - 2021-10-05
    icon of address Office 11 Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    icon of calendar 2020-04-18 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2020-04-18 ~ dissolved
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-26 ~ dissolved
    IIF 42 - Has significant influence or controlOE
  • 20
    STEAMATIC LIMITED - 2016-07-20
    icon of address 0ffice 11, Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    icon of calendar 2009-02-11 ~ dissolved
    IIF 10 - Secretary → ME
  • 21
    icon of address 11 Boston Road, Glenrothes
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2014-05-30 ~ dissolved
    IIF 3 - Secretary → ME
Ceased 5
  • 1
    icon of address 49 Nasmyth Road, Glenrothes, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -3,067 GBP2022-10-31
    Officer
    icon of calendar 2021-12-14 ~ 2022-08-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ 2022-08-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 2
    IMPORT VANS LIMITED - 2004-10-25
    icon of address 7 Broomhead Drive, Dunfermline, Fife
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-12-19 ~ 2007-12-21
    IIF 20 - Director → ME
  • 3
    CHEAP ACCOUNTS AND TAX LIMITED - 2017-10-27
    icon of address 53 Dunvegan Avenue, Kirkcaldy, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,038 GBP2023-11-30
    Officer
    icon of calendar 2022-08-11 ~ 2022-10-14
    IIF 15 - Director → ME
    icon of calendar 2007-11-22 ~ 2022-08-01
    IIF 29 - Director → ME
    icon of calendar 2021-11-21 ~ 2022-08-01
    IIF 8 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2022-08-01
    IIF 51 - Has significant influence or control OE
  • 4
    icon of address Office 11. Fife Renewables Innovation Centre Ajax Way, Methil, Leven, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2018-12-31
    Officer
    icon of calendar 2003-07-14 ~ 2006-07-06
    IIF 32 - Director → ME
  • 5
    icon of address 3 Mount Frost Place, Markinch, Fife
    Active Corporate (1 parent)
    Equity (Company account)
    6,194 GBP2024-08-31
    Officer
    icon of calendar 2010-01-05 ~ 2019-09-21
    IIF 38 - Director → ME
    icon of calendar 2009-08-18 ~ 2013-08-31
    IIF 9 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.